HI TECH UPVC SYSTEMS LTD.

Company Documents

DateDescription
09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
11,HUDSON DRIVE 11 HUDSON DRIVE
SHELFLYS
NORTHAMPTON
NN4 9XD

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
6 HAZELWOOD ROAD
NORTHAMPTON
NN1 1LW

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MYCHLYK / 08/04/2012

View Document

06/08/146 August 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DISS40 (DISS40(SOAD))

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MRS SUSAN MYCHLYK

View Document

07/03/087 March 2008 DIRECTOR RESIGNED BARBARA CROSHAW

View Document

07/03/087 March 2008 SECRETARY RESIGNED BARBARA CROSHAW

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: KELDON HOUSE 42 HAZELWOOD ROAD NORTHAMPTON NN1 1LN

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company